COMMUNICATE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

31/12/2331 December 2023 Termination of appointment of David Ronald Gordon Lea as a director on 2023-12-22

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

31/12/2331 December 2023 Cessation of David Ronald Gordon Lea as a person with significant control on 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Change of details for Mr Peter John Ray as a person with significant control on 2021-01-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM THE RED BARN EASTON LANE WINCHESTER HAMPSHIRE SO21 1DQ

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART BENNETT

View Document

08/02/108 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY HELEN JUDD

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR HELEN JUDD

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY APPOINTED PETER RAY

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR CORALIE COWPLAND

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED STEWART JOSEPH BENNETT

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM KEEPINGS NORLEYWOOD NR LYMINGTON HAMPSHIRE SO41 5RS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 £ NC 100/101 05/12/06

View Document

22/12/0622 December 2006 NC INC ALREADY ADJUSTED 05/12/06

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: ASHDALE COTTAGE, FOREST ROAD THORNEY HILL, BRANSGORE CHRISTCHURCH DORSET BH23 8DZ

View Document

14/01/0414 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company